Company Information

CIN
Status
Date of Incorporation
13 June 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Himanshu Gupta
Himanshu Gupta
Director
over 12 years ago
Ashish Gupta
Ashish Gupta
Director
over 19 years ago

Past Directors

Makhan Lal Gupta
Makhan Lal Gupta
Director
over 19 years ago

Charges

0
29 June 2013
Canara Bank
75 Lak
29 October 2014
Canara Bank
6 Lak
24 October 2013
Canara Bank
48 Lak
18 October 2014
Canara Bank
3 Lak
08 January 2014
Canara Bank
1 Crore
26 December 2006
Small Industries Development Bank Of India
1 Crore
21 March 2007
Small Industries Development Bank Of India
45 Lak
17 December 2009
Small Industries Development Bank Of India
30 Lak
26 December 2006
Small Industries Development Bank Of India
0
29 June 2013
Canara Bank
0
08 January 2014
Canara Bank
0
18 October 2014
Canara Bank
0
17 December 2009
Small Industries Development Bank Of India
0
29 October 2014
Canara Bank
0
24 October 2013
Canara Bank
0
21 March 2007
Small Industries Development Bank Of India
0
26 December 2006
Small Industries Development Bank Of India
0
29 June 2013
Canara Bank
0
08 January 2014
Canara Bank
0
18 October 2014
Canara Bank
0
17 December 2009
Small Industries Development Bank Of India
0
29 October 2014
Canara Bank
0
24 October 2013
Canara Bank
0
21 March 2007
Small Industries Development Bank Of India
0
26 December 2006
Small Industries Development Bank Of India
0
29 June 2013
Canara Bank
0
08 January 2014
Canara Bank
0
18 October 2014
Canara Bank
0
17 December 2009
Small Industries Development Bank Of India
0
29 October 2014
Canara Bank
0
24 October 2013
Canara Bank
0
21 March 2007
Small Industries Development Bank Of India
0

Documents

Form DPT-3-24072020-signed
Form ADT-1-21072020_signed
Directors report as per section 134(3)-21072020
Optional Attachment-(1)-21072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21072020
Copy of resolution passed by the company-21072020
Copy of written consent given by auditor-21072020
List of share holders, debenture holders;-21072020
Copy of the intimation sent by company-21072020
Form AOC-4-21072020_signed
Form MGT-7-21072020_signed
Form DPT-3-03032020-signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190723
Form MGT-14-15072019-signed
Altered articles of association-15072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072019
Altered memorandum of association-15072019
Optional Attachment-(1)-15072019
Optional Attachment-(2)-15072019
Form DPT-3-27062019
Form AOC-4-17122018_signed
Directors report as per section 134(3)-15122018
List of share holders, debenture holders;-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form MGT-7-15122018_signed